Advanced company searchLink opens in new window

ARDEA BIOSCIENCES LIMITED

Company number 06519375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2016 AD01 Registered office address changed from Astrazeneca Plc 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
09 Feb 2016 AP01 Appointment of Mr Colin Rowlings as a director on 28 January 2016
21 Jan 2016 TM01 Termination of appointment of Kimberly Manhard as a director on 20 January 2016
03 Sep 2015 AA Accounts made up to 31 December 2014
31 Jul 2015 TM01 Termination of appointment of Claire-Marie O'grady as a director on 31 July 2015
24 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director- Katie Louise Jackson-Turner
03 Jul 2015 AP01 Appointment of Katie Louise Jackson-Turner as a director on 15 July 2015
  • ANNOTATION A second filed AP01 was registered on 24/07/2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
03 Sep 2014 AA Accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
05 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
05 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
24 Oct 2013 AD01 Registered office address changed from Astrazeneca Plc 2 Kingdom Street London W2 6BD United Kingdom on 24 October 2013
12 Sep 2013 AA Accounts made up to 31 December 2012
01 Aug 2013 AP01 Appointment of James Mackay as a director on 13 September 2013
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
01 Aug 2013 AP01 Appointment of Kimberly Manhard as a director on 13 September 2013
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
01 Aug 2013 TM01 Termination of appointment of Christian Waage as a director on 19 June 2012
  • ANNOTATION The date of termination was removed from the TM01 on 24/09/2013 as it is invalid or ineffective
01 Aug 2013 TM01 Termination of appointment of Barry Quart as a director on 19 June 2012
  • ANNOTATION The date of termination was removed from the TM01 on 24/09/2013 as it is invalid or ineffective
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Claire-Marie O'grady as a director on 19 June 2012
31 Oct 2012 CH01 Director's details changed
12 Oct 2012 AP01 Appointment of Mr Adrian Noel Kemp as a director on 19 June 2012
11 Oct 2012 AD01 Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS on 11 October 2012
11 Oct 2012 TM01 Termination of appointment of Christian Waage as a director on 19 June 2012